John O Gordon Limited - Limited company - abbreviated - 11.6

John O Gordon Limited - Limited company - abbreviated - 11.6


SC029977 1.4.13 31.3.14 31.3.14 Company accounts Private Limited Company FY true false true false true false false Preference Shares 1.00000 Preference Shares 1.00000 Ordinary Shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC0299772013-03-31SC0299772014-03-31SC0299772013-04-012014-03-31SC0299772012-03-31SC0299772012-04-012013-03-31SC0299772013-03-31SC029977ns12:Scotland2013-04-012014-03-31SC029977ns14:PoundSterling2013-04-012014-03-31SC029977ns7:Director12013-04-012014-03-31SC029977ns7:PreferenceShareClass12013-04-012014-03-31SC029977ns7:PreferenceShareClass22013-04-012014-03-31SC029977ns7:OrdinaryShareClass32013-04-012014-03-31SC029977ns7:CompanySecretary2013-04-012014-03-31SC029977ns7:RegisteredOffice2013-04-012014-03-31SC029977ns7:EntityAccountantsOrAuditors2013-04-012014-03-31SC029977ns7:EntityBankers2013-04-012014-03-31SC029977ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2013-04-012014-03-31SC029977ns5:ImprovementsOrDevelopmentAssets2013-04-012014-03-31SC029977ns5:PlantMachinery2013-04-012014-03-31SC029977ns5:FixturesFittings2013-04-012014-03-31SC029977ns5:ComputerEquipment2013-04-012014-03-31SC029977ns5:FixedAssetInvestmentsOtherThanLoans2014-03-31SC029977ns5:FixedAssetInvestmentsOtherThanLoans2013-03-31SC029977ns7:PreferenceShareClass12014-03-31SC029977ns7:PreferenceShareClass12013-03-31SC029977ns7:PreferenceShareClass22014-03-31SC029977ns7:PreferenceShareClass22013-03-31SC029977ns7:OrdinaryShareClass32014-03-31SC029977ns7:OrdinaryShareClass32013-03-31
REGISTERED NUMBER: SC029977 (Scotland)


















Abbreviated Unaudited Accounts for the Year Ended 31 March 2014

for

John O Gordon Limited

John O Gordon Limited (Registered number: SC029977)






Contents of the Abbreviated Accounts
for the Year Ended 31 March 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

John O Gordon Limited

Company Information
for the Year Ended 31 March 2014







DIRECTOR: A H Gordon



SECRETARY: A H Gordon



REGISTERED OFFICE: Meikle Rhynie
Fearn
Tain
Ross-shire
IV20 1TR



REGISTERED NUMBER: SC029977 (Scotland)



ACCOUNTANTS: Callander Colgan Limited
10 Ardross Street
Inverness
IV3 5NS



BANKERS: Royal Bank of Scotland
19 High Street
Tain
IV19 1AD

John O Gordon Limited (Registered number: SC029977)

Abbreviated Balance Sheet
31 March 2014

31.3.14 31.3.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 226,201 189,021
Investments 3 3,574 3,574
229,775 192,595

CURRENT ASSETS
Stocks 209,155 228,088
Debtors 96,202 164,662
Cash at bank and in hand 505 769
305,862 393,519
CREDITORS
Amounts falling due within one year 4 332,096 390,428
NET CURRENT (LIABILITIES)/ASSETS (26,234 ) 3,091
TOTAL ASSETS LESS CURRENT LIABILITIES 203,541 195,686

CREDITORS
Amounts falling due after more than one year 4 (59,703 ) (68,630 )

PROVISIONS FOR LIABILITIES (6,173 ) (7,055 )
NET ASSETS 137,665 120,001

CAPITAL AND RESERVES
Called up share capital 5 6,000 6,000
Profit and loss account 131,665 114,001
SHAREHOLDERS' FUNDS 137,665 120,001

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each
financial year and of its profit or loss for each financial year in accordance with the requirements of Sections 394 and 395 and
which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as
applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 18 December 2014 and were signed by:





A H Gordon - Director


John O Gordon Limited (Registered number: SC029977)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the Financial
Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Heritable property - not provided
Improvements to property - 10% on reducing balance
Tractors - 25% on reducing balance
Implements - 10% on reducing balance
Office equipment - 10% on reducing balance

Heritable property comprises land and therefore is not depreciated.

Fixed assets are stated at cost, being purchase price, less accumulated depreciation.

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete or slow moving
items. Cost comprises all direct expenditure incurred in bringing the items to its present location and condition.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date,
where transactions or events that result in an obligation to pay more or a right to pay less tax in the future have occurred by
the balance sheet date with certain limited exceptions.

Deferred tax is calculated on an undiscounted basis at the tax rates that are expected to apply in the periods in which the
timing differences are expected to reverse, based on tax rates and laws enacted or substantively enacted at the balance
sheet date.

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet
date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of transaction.
Exchange differences are taken into account in arriving at the operating result.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the period of the
lease.

Investments
Investments held in fixed assets are stated at cost, net of grants received in relation to the investment. Provision is made for
any anticipated permanent diminution in value.

Grants relating to woodland investments are credited against the cost of investments in the balance sheet. Grants relating
to management of woodlands are taken to the profit and loss account.

John O Gordon Limited (Registered number: SC029977)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2014

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013 433,177
Additions 62,769
At 31 March 2014 495,946
DEPRECIATION
At 1 April 2013 244,156
Charge for year 25,589
At 31 March 2014 269,745
NET BOOK VALUE
At 31 March 2014 226,201
At 31 March 2013 189,021

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 April 2013
and 31 March 2014 3,574
NET BOOK VALUE
At 31 March 2014 3,574
At 31 March 2013 3,574

4. CREDITORS

Creditors include an amount of £ 296,496 (31.3.13 - £ 336,174 ) for which security has been given.

They also include the following debts falling due in more than five years:

31.3.14 31.3.13
£    £   
Repayable by instalments 12,936 24,136

Details of shares shown as liabilities are as follows:

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.14 31.3.13
value: £    £   
900 Preference Shares 1 900 900
14,100 Preference Shares 1 14,100 14,100
15,000 15,000

The preference shares are to be redeemed at par by the company at a date determined by the directors. In accordance with
Financial Reporting Standard 25 these shares are included within creditors.

John O Gordon Limited (Registered number: SC029977)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2014

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.14 31.3.13
value: £    £   
6,000 Ordinary Shares 1 6,000 6,000

6. ULTIMATE CONTROLLING PARTY

The company is under the control of Mr A H Gordon and family throughout the current and previous year.